Date | Description |
2023-10-19 |
delete address 562 King Street, Suite 280
Charleston, SC 29403 |
2023-10-19 |
delete address 750 Old Hickory Boulevard
Suite 2-100
Brentwood, Tennessee 37027 |
2023-10-19 |
insert address 5250 Virginia Way
Suite 200
Brentwood, Tennessee 37027 |
2023-10-19 |
insert address 550 King Street, Suite 400
Charleston, SC 29403 |
2023-06-03 |
insert privacy_emails pr..@blharbert.com |
2023-06-03 |
insert email pr..@blharbert.com |
2023-06-03 |
insert person Bush Hills |
2022-10-13 |
delete cfo Alan Hall |
2022-10-13 |
delete evp Alan Hall |
2022-10-13 |
delete svp Ben Nevins |
2022-10-13 |
delete person Alan Hall |
2022-10-13 |
delete person Ben Nevins |
2022-10-13 |
delete person Charles A. Bohn |
2022-10-13 |
delete person Jim McGregor |
2022-10-13 |
delete person Jim Stewart |
2022-10-13 |
delete person Johnny Garlington |
2022-10-13 |
delete person Matt Thompson |
2022-10-13 |
delete person Matthew DeValk |
2022-10-13 |
delete person Mike Veal |
2022-06-11 |
insert address 1776 Wilson Boulevard, Suite 450
Arlington, Virginia 22209 |
2022-06-11 |
insert address Logistics Center
1031 London Drive
Birmingham, AL 35211 |
2021-07-08 |
delete source_ip 184.95.36.154 |
2021-07-08 |
insert source_ip 72.14.179.201 |
2021-04-15 |
insert phone 843.507.8500 |
2021-02-20 |
insert address 31 Highway 328
Oxford, MS 38655 |
2021-01-20 |
delete phone 205.802.2928 |
2020-09-28 |
delete phone 205.802.2908 |
2020-09-28 |
insert phone 205.802.2928 |
2020-09-28 |
update person_description Matt Thompson => Matt Thompson |
2020-06-19 |
delete source_ip 208.94.237.34 |
2020-06-19 |
insert address 4-H Guthrie Lodge
Columbiana, Alabama |
2020-06-19 |
insert source_ip 184.95.36.154 |
2020-05-20 |
delete address 19th Starship 4420 Renovation
Fort Jackson, SC |
2020-05-20 |
delete address BMW Hall 32.1 BiW BodyShop Expansion
Spartanburg, SC |
2020-05-20 |
delete address GE A20 Turbine Test Facility
Evendale, OH |
2020-05-20 |
delete address Phase 1
Gormania, WV |
2020-05-20 |
delete address Phase 2
Lincoln, AL |
2020-05-20 |
insert address 19th Starship 4420 Renovation
Fort Jackson, South Carolina |
2020-05-20 |
insert address BMW Hall 32.1 BiW BodyShop Expansion
Spartanburg, South Carolina |
2020-05-20 |
insert address GE A20 Turbine Test Facility
Evendale, Ohio |
2020-05-20 |
insert address Phase 1
Gormania, West Virginia |
2020-05-20 |
insert address Phase 2
Lincoln, Alabama |
2020-03-20 |
delete address 34485 Sariyer, Istanbul, Turkey |
2020-02-18 |
delete address 34396 Maslak Sariyer
Istanbul, Turkey |
2020-02-18 |
insert address 34485 Sariyer, Istanbul, Turkey |
2020-02-18 |
insert address 562 King Street, Suite 280
Charleston, SC 29403 |
2019-10-13 |
delete phone +44.20.3177.1300 |
2019-10-13 |
insert phone +44(0)203 617 1860 |
2019-08-14 |
update person_title Matt Thompson: Member of the US Group Leadership Team; Vice President and Director of U.S. Estimating & Preconstruction => Member of the US Group Leadership Team; Vice President of U.S. Estimating & Preconstruction |
2019-03-30 |
delete person Bento Living |
2019-03-30 |
insert alias BL Harbert International, LLC |
2019-02-17 |
update person_description Jim McGregor => Jim McGregor |
2018-11-28 |
delete address 400 Augusta Street
Suite 120
Greenville, South Carolina 29601 |
2018-11-28 |
delete phone 864.315.2050 |
2018-11-28 |
insert address 34396 Maslak Sariyer
Istanbul, Turkey |
2018-11-28 |
insert person Bento Living |
2018-09-11 |
insert about_pages_linkeddomain dol.gov |
2018-09-11 |
insert contact_pages_linkeddomain dol.gov |
2018-09-11 |
insert index_pages_linkeddomain dol.gov |
2018-09-11 |
insert management_pages_linkeddomain dol.gov |
2018-09-11 |
insert projects_pages_linkeddomain dol.gov |
2018-04-04 |
update statutory_documents BR016274 ADDRESS CHANGE 15/03/18
C/O SIR ROBERT MCALPINE LIMITED EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 7TR |
2018-04-02 |
delete address 33 Nine Elms Lane
London SW8 SDP
United Kingdom |
2018-04-02 |
delete address Arberia 3
Pristina, Kosovo |
2018-04-02 |
delete address Building 118
Pyeongtaek, South Korea 451-713 |
2018-04-02 |
delete address Camp Lemonnier
Djibouti, 09363 |
2018-04-02 |
delete address Diplomatic Enclave
Ramna 5
Islamabad 44000
Pakistan |
2018-04-02 |
delete address Kleinestraat 149
Paramaribo, Suriname |
2018-04-02 |
delete address Plaza Pupuk Kaltim Building
Kebon Sirih Street, No. 6A
Jakarta, Indonesia 10340 |
2018-04-02 |
delete address Rue 5654, Vila No. 232
7eme Arrondissement Chagoua
N'Djamena, Chad |
2018-04-02 |
delete address Suite 8, House East
Westgate Shopping Centre
Harare, Zimbabwe |
2018-04-02 |
delete phone +229.96.20.68.23 |
2018-04-02 |
delete phone +235.62.88.51.44 |
2018-04-02 |
delete phone +253.77.11.74.81 |
2018-04-02 |
delete phone +263.784.526.000 |
2018-04-02 |
delete phone +268.7836.7798 |
2018-04-02 |
delete phone +381.38.748.897 |
2018-04-02 |
delete phone +52.867.714.4878 |
2018-04-02 |
delete phone +597.749.9119 |
2018-04-02 |
delete phone +62.21.345.0116 |
2018-04-02 |
delete phone +92.308.880.8140 |
2018-04-02 |
delete phone +926.6.290.6000 |
2018-03-07 |
delete address 820 SHADES CREEK PARKWAY BIRMINGHAM ALABAMA 35209 USA |
2018-03-07 |
insert address 820 SHADES CREEK PARKWAY BIRMINGHAM ALABAMA 35209 UNITED STATES |
2018-03-07 |
update registered_address |
2017-12-30 |
delete address 5816 Genoa Red Bluff Road
Pasadena, Texas 77536 |
2017-12-30 |
insert address 5816 Genoa Red Bluff Road
Pasadena, Texas 77507 |
2017-12-30 |
insert address Arenco Tower
Office # 905, Level 109
Dubai Internet City
Dubai, UAE |
2017-10-20 |
insert address 5816 Genoa Red Bluff Road
Pasadena, Texas 77536 |
2017-10-20 |
insert address St. Andrews Building
17 Old Park Lane
8th Floor
London, W1K 1QT
United Kingdom |
2017-07-31 |
delete otherexecutives Jim Stewart |
2017-07-31 |
delete vp Jim Stewart |
2017-07-31 |
update person_title Jim Stewart: Chief Administrative Officer; Vice President => Chief Operating Officer, Business Operations |
2017-05-14 |
delete phone 770.425.9650 |
2017-05-14 |
insert phone 770.415.9650 |
2017-03-10 |
delete person Patrick Mitchell |
2017-03-10 |
delete phone 404.538.8293 |
2017-03-10 |
insert alias BL Harbert International, LLC |
2017-03-10 |
insert phone 770.425.9650 |
2017-01-22 |
delete address 1776 Wilson Boulevard
Arlington, VA 22209 |
2017-01-22 |
delete fax 202.683.1325 |
2017-01-22 |
delete phone 202.683.1323 |
2017-01-22 |
insert address 1776 Wilson Boulevard
Arlington, Virginia 22209 |
2017-01-22 |
insert phone 571.302.9050 |
2016-12-09 |
insert address 1170 Peachtree Street, Suite 1825
Atlanta, GA 30309 |
2016-12-09 |
insert phone 404.538.8293 |
2016-11-11 |
insert address 1776 Wilson Boulevard
Arlington, VA 22209 |
2016-08-18 |
delete address 750 Old Hickory Boulevard
Suite 2-100
Brentwood, Tennessee 37027 |
2016-07-14 |
delete phone 281.954.9102 |
2016-07-14 |
insert phone 281.954.9100 |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete source_ip 76.12.247.12 |
2016-03-19 |
insert source_ip 208.94.237.34 |
2016-03-19 |
update robots_txt_status www.blharbert.com: 404 => 200 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-23 |
insert address 1615 M Street, NW
Suite 700A
Washington, DC 20036 |
2016-01-23 |
insert fax 202-683-1325 |
2016-01-23 |
insert phone 202-683-1323 |
2015-10-21 |
insert career_pages_linkeddomain dol.gov |
2015-07-29 |
update person_title Mike Veal: Vice President International Group => Senior Vice President International Group |
2015-06-24 |
delete address 11 N. Irvine Street
Suite 8
Greenville, South Carolina 29601 |
2015-06-24 |
insert address 400 Augusta Street
Suite 120
Greenville, South Carolina 29601 |
2015-05-26 |
delete coo James O. Rein |
2015-05-26 |
delete president James O. Rein |
2015-05-26 |
delete treasurer Andrew N. Edge |
2015-05-26 |
insert treasurer John Rives |
2015-05-26 |
delete person Andrew N. Edge |
2015-05-26 |
delete person Jackie Stevenson |
2015-05-26 |
delete person James O. Rein |
2015-05-26 |
insert person John Rives |
2015-05-26 |
insert person Johnny Garlington |
2014-12-03 |
delete address 11 N. Irvine Street
Suite 4
Greenville, South Carolina 29601 |
2014-12-03 |
delete index_pages_linkeddomain ridetomaine.com |
2014-12-03 |
delete source_ip 64.77.51.52 |
2014-12-03 |
insert address 11 N. Irvine Street
Suite 8
Greenville, South Carolina 29601 |
2014-12-03 |
insert source_ip 76.12.247.12 |
2014-11-05 |
insert address 2525 Bay Area Boulevard
Suite 300
Houston, Texas 77058 |
2014-11-05 |
insert index_pages_linkeddomain ridetomaine.com |
2014-10-07 |
delete index_pages_linkeddomain al.com |
2014-10-07 |
insert phone 704-285-7290 |
2014-08-25 |
insert address 11 N. Irvine Street
Suite 4
Greenville, South Carolina 29601 |
2014-06-29 |
delete address 305 Church Street, Suite 719
Birmingham, Alabama 35801 |
2014-06-29 |
insert address 305 Church Street, Suite 719
Huntsville, Alabama 35801 |
2014-06-29 |
insert index_pages_linkeddomain otmj.com |
2014-05-26 |
insert address 305 Church Street, Suite 719
Birmingham, Alabama 35801 |
2014-05-26 |
insert contact_pages_linkeddomain goo.gl |
2014-05-26 |
insert index_pages_linkeddomain al.com |
2013-12-02 |
insert address 325 Arlington Avenue
Suite 625
Charlotte, North Carolina 28203 |
2013-09-06 |
update account_ref_day 28 => 31 |
2013-09-06 |
update account_ref_month 2 => 12 |
2013-08-05 |
update statutory_documents CURRSHO FROM 28/02/2014 TO 31/12/2013 |
2013-06-26 |
update website_status DNSError => OK |
2013-05-22 |
update website_status OK => DNSError |
2013-02-18 |
update statutory_documents BR016274 PR APPOINTED
GOLDSWORTHY
MATTHEW DEAN
820
SHADES CREEK PARKWAY
BIRMINGHAM
ALABAMA 35209
USA |
2013-02-18 |
update statutory_documents INITIAL BRANCH REGISTRATION |